- Company Overview for CLASSIC BOAT RESTORATIONS LIMITED (04083685)
- Filing history for CLASSIC BOAT RESTORATIONS LIMITED (04083685)
- People for CLASSIC BOAT RESTORATIONS LIMITED (04083685)
- More for CLASSIC BOAT RESTORATIONS LIMITED (04083685)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Nov 2016 | AP01 | Appointment of Mr Gwynne Lawrence as a director on 16 November 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
11 Oct 2016 | AD01 | Registered office address changed from Classic Boat Centre Gallery Columbine Road East Cowes Isle of Wight PO32 6EZ to 36 Castle Road Cowes Isle of Wight PO31 7QZ on 11 October 2016 | |
11 Oct 2016 | TM01 | Termination of appointment of John William Dudley as a director on 30 September 2016 | |
22 Jul 2016 | TM02 | Termination of appointment of Timothy Woodcock as a secretary on 30 June 2016 | |
14 Jul 2016 | AP01 | Appointment of Mr Mark Angus Thornycroft Mcneill as a director on 16 April 2016 | |
21 Jun 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
09 Oct 2015 | TM01 | Termination of appointment of Jessica Suzanne Hart as a director on 9 October 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
01 Oct 2015 | CH01 | Director's details changed for Mrs Jessica Suzanne Hart on 1 July 2012 | |
05 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
30 Sep 2014 | CH01 | Director's details changed for Mrs Jessica Suzanne Hart on 1 July 2012 | |
30 Sep 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
08 Apr 2014 | AP03 | Appointment of Mr Timothy Woodcock as a secretary | |
08 Apr 2014 | TM02 | Termination of appointment of Bruce Wilmot as a secretary | |
30 Sep 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
30 Sep 2013 | CH01 | Director's details changed for Mrs Jessica Suzanne Hart on 1 July 2012 | |
03 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
30 Sep 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
30 Sep 2012 | CH01 | Director's details changed for Mr Roderick Taylor on 1 April 2012 | |
30 Sep 2012 | CH01 | Director's details changed for Mrs Jessica Suzanne Hart on 1 July 2012 | |
30 Sep 2012 | CH01 | Director's details changed for Jill Anne Bredon on 1 April 2012 | |
25 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
16 Apr 2012 | AP01 | Appointment of Mrs Jessica Hart as a director |